Company NameHawk Jointings Limited
Company StatusDissolved
Company Number00279434
CategoryPrivate Limited Company
Incorporation Date7 September 1933(90 years, 8 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameRobert Size
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed09 February 1999(65 years, 5 months after company formation)
Appointment Duration1 year (closed 15 February 2000)
RoleGeneral Manager Europe
Correspondence AddressTyntala House
Lunghurst Road Woldingham
Caterham
Surrey
CR3 7EJ
Director NameMr Derek Ainley
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(57 years, 4 months after company formation)
Appointment Duration11 months (resigned 29 November 1991)
RoleSales Director
Correspondence Address3 Gleneagles Way
Fixby Park
Huddersfield
West Yorkshire
HD2 3NH
Director NameMrs Mary Ainley
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(57 years, 4 months after company formation)
Appointment Duration11 months (resigned 29 November 1991)
RoleHousewife
Correspondence Address3 Gleneagles Way
Fixby
Huddersfield
West Yorkshire
HD2 2NH
Director NameMrs Margaret Hawkins
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(57 years, 4 months after company formation)
Appointment Duration11 months (resigned 29 November 1991)
RoleHousewife
Correspondence Address21 Edgerton Green
Huddersfield
West Yorkshire
HD1 5RD
Director NameMr Robert Arthur Hawkins
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(57 years, 4 months after company formation)
Appointment Duration11 months (resigned 29 November 1991)
RoleJointing Compound Manufacturer
Correspondence Address21 Edgerton Green
Huddersfield
West Yorkshire
HD1 5RD
Secretary NameMrs Margaret Hawkins
NationalityBritish
StatusResigned
Appointed01 January 1991(57 years, 4 months after company formation)
Appointment Duration11 months (resigned 29 November 1991)
RoleCompany Director
Correspondence Address21 Edgerton Green
Huddersfield
West Yorkshire
HD1 5RD
Director NameRobin Draisey
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(58 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressParis Farm Common Road
Lingfield
Surrey
RH7 6BZ
Director NameWilliam Francis Stogdon
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(58 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 January 1994)
RoleCompany Director
Correspondence AddressSparrows Hall
Tindon End
Great Sampford
Essex
CB10 2RU
Secretary NameMr David Beaumont Cutmore
NationalityBritish
StatusResigned
Appointed29 November 1991(58 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 September 1992)
RoleCompany Director
Correspondence AddressWest Ferry High Street
Castle Camps
Cambridge
Cambridgeshire
CB1 6SN
Secretary NameMrs Madelaine Irene Smith
NationalityBritish
StatusResigned
Appointed04 September 1992(59 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 1994)
RoleCompany Director
Correspondence Address7 Brookhampton Street
Ickleton
Saffron Walden
Essex
CB10 1SP
Director NameMr Edward Charles Corrigan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(60 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 September 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCornercroft
24 Ferndale Avenue
Chertsey
Surrey
KT16 9RB
Secretary NameMartin Michael Kaziow
NationalityBritish
StatusResigned
Appointed28 January 1994(60 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 April 1994)
RoleAccountant
Correspondence Address19 Granta Road
Sawston
Cambridge
Cambridgeshire
CB2 4HT
Director NameWarren Arthur O'Sullivan
Date of BirthNovember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1994(60 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 1998)
RoleSr Vice President
Correspondence Address16 Bramerton Street
London
SW3 5JX
Secretary NameMr Edward Charles Corrigan
NationalityBritish
StatusResigned
Appointed20 April 1994(60 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornercroft
24 Ferndale Avenue
Chertsey
Surrey
KT16 9RB

Location

Registered AddressTandem House
Marlowe Way
Croydon
Surrey
CR0 4XS
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999Registered office changed on 23/11/99 from: britannica works clavering essex CB11 4QZ (1 page)
1 November 1999Full accounts made up to 30 September 1998 (9 pages)
5 October 1999First Gazette notice for voluntary strike-off (1 page)
21 September 1999Secretary resigned;director resigned (1 page)
26 August 1999Application for striking-off (1 page)
1 March 1999New director appointed (2 pages)
4 August 1998Director resigned (1 page)
31 July 1998Full accounts made up to 30 September 1997 (8 pages)
1 February 1998Return made up to 28/12/97; full list of members (6 pages)
4 August 1997Full accounts made up to 30 September 1996 (7 pages)
6 January 1997Return made up to 28/12/96; full list of members (6 pages)
24 September 1996Auditor's resignation (1 page)
22 August 1996Full accounts made up to 30 September 1995 (9 pages)
12 January 1996Return made up to 28/12/94; full list of members (6 pages)
12 January 1996Return made up to 28/12/95; full list of members (6 pages)
12 October 1995Full accounts made up to 30 September 1994 (9 pages)
16 August 1995Full accounts made up to 30 September 1993 (10 pages)